About

Registered Number: 03169789
Date of Incorporation: 08/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London, EC2Y 9AW,

 

Having been setup in 1996, Environmental Control Services Ltd has its registered office in London, it's status at Companies House is "Dissolved". The company has 6 directors listed as Jack, Allison, Wilson, Piers Leigh Stuart, Campbell, Colin, Carroll, Caroline, Carroll, James Philip, Patel, Bhairavi at Companies House. We do not know the number of employees at Environmental Control Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Colin 01 January 2009 30 September 2010 1
CARROLL, Caroline 17 November 1999 30 September 2010 1
CARROLL, James Philip 13 March 1996 30 September 2010 1
PATEL, Bhairavi 17 November 1999 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JACK, Allison 31 May 2012 30 November 2012 1
WILSON, Piers Leigh Stuart 30 September 2010 09 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 16 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 08 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 06 December 2012
AA01 - Change of accounting reference date 06 December 2012
AD01 - Change of registered office address 06 December 2012
AP03 - Appointment of secretary 13 June 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 24 May 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 26 October 2010
AUD - Auditor's letter of resignation 15 October 2010
TM01 - Termination of appointment of director 12 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP03 - Appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AA01 - Change of accounting reference date 07 October 2010
AD01 - Change of registered office address 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 27 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 17 November 2000
287 - Change in situation or address of Registered Office 03 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 05 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 February 1999
AA - Annual Accounts 09 April 1998
363s - Annual Return 25 March 1998
225 - Change of Accounting Reference Date 04 August 1997
363s - Annual Return 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
288 - N/A 30 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
287 - Change in situation or address of Registered Office 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 November 2010 Fully Satisfied

N/A

All assets debenture 08 October 2010 Fully Satisfied

N/A

Debenture 16 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.